Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKEHEATH PROPERTIES LTD
Company Information for

BLAKEHEATH PROPERTIES LTD

3A LINTHORPE ROAD, LONDON, N16 5RE,
Company Registration Number
04472872
Private Limited Company
Active

Company Overview

About Blakeheath Properties Ltd
BLAKEHEATH PROPERTIES LTD was founded on 2002-06-28 and has its registered office in London. The organisation's status is listed as "Active". Blakeheath Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAKEHEATH PROPERTIES LTD
 
Legal Registered Office
3A LINTHORPE ROAD
LONDON
N16 5RE
Other companies in N16
 
Filing Information
Company Number 04472872
Company ID Number 04472872
Date formed 2002-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEHEATH PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAKEHEATH PROPERTIES LTD

Current Directors
Officer Role Date Appointed
RUTH SCHREIBER
Company Secretary 2002-07-04
JACOB SCHREIBER
Director 2002-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-06-28 2002-07-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-06-28 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH SCHREIBER GRANBY INVESTMENTS LIMITED Company Secretary 2001-08-10 CURRENT 2001-08-06 Active
JACOB SCHREIBER LANDSDOWN ESTATES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JACOB SCHREIBER WELLQUEST LTD Director 2017-08-01 CURRENT 2017-08-01 Active
JACOB SCHREIBER SPACIOUS DEVELOPMENTS LTD Director 2016-08-17 CURRENT 2006-01-25 Active
JACOB SCHREIBER GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
JACOB SCHREIBER ABBEYGATE LIMITED Director 2014-02-06 CURRENT 2001-03-09 Active
JACOB SCHREIBER CASTLEWOOD ESTATES (UK) LTD Director 2009-11-17 CURRENT 2009-11-17 Active
JACOB SCHREIBER POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
JACOB SCHREIBER CHINGHILL LTD Director 2006-02-22 CURRENT 2006-02-07 Active
JACOB SCHREIBER FINEGATE LTD Director 2005-12-20 CURRENT 2005-12-05 Active
JACOB SCHREIBER GLORYPEAK LTD Director 2004-10-28 CURRENT 2004-02-19 Active
JACOB SCHREIBER SPRINGQUEST LTD Director 2003-11-18 CURRENT 2003-10-14 Active
JACOB SCHREIBER CASTLEWOOD ESTATES LTD Director 2003-08-10 CURRENT 2003-05-29 Active
JACOB SCHREIBER TRIPLEBEAM LTD Director 2002-10-16 CURRENT 2002-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-13Unaudited abridged accounts made up to 2022-03-27
2023-05-17Current accounting period extended from 27/03/23 TO 30/06/23
2023-03-26Previous accounting period shortened from 28/06/22 TO 27/03/22
2023-03-26Previous accounting period shortened from 28/06/22 TO 27/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-07AAMDAmended account full exemption
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044728720008
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044728720008
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044728720009
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044728720009
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044728720010
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044728720010
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044728720011
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044728720011
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044728720011
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044728720015
2021-07-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA01Current accounting period shortened from 29/06/20 TO 28/06/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-07-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH SCHREIBER
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SCHREIBER
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-04-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25ANNOTATIONOther
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044728720011
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044728720008
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044728720009
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044728720010
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-16AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0128/06/15 ANNUAL RETURN FULL LIST
2015-03-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0128/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0128/06/13 ANNUAL RETURN FULL LIST
2013-02-05MG01Particulars of a mortgage or charge / charge no: 7
2012-07-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10DISS40Compulsory strike-off action has been discontinued
2012-07-09AR0128/06/12 ANNUAL RETURN FULL LIST
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-01AR0128/06/11 FULL LIST
2011-03-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-29AR0128/06/10 FULL LIST
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 17 CASTLEWOOD ROAD LONDON N16 6DL
2010-04-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-07-31AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-07-24363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-08-26363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-24363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-17363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW SECRETARY APPOINTED
2002-07-04288bDIRECTOR RESIGNED
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-07-04288bSECRETARY RESIGNED
2002-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BLAKEHEATH PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against BLAKEHEATH PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-24 Outstanding NATIONWIDE BUILDING SOCIETY
2016-11-02 Outstanding NATIONWIDE BUILDING SOCIETY
2016-11-02 Outstanding NATIONWIDE BUILDING SOCIETY
2016-11-02 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 2013-02-05 Satisfied ALDERMORE BANK PLC
LEGAL CHARGE 2007-01-04 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2007-01-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-07-26 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2006-07-26 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER DEPOSIT ACCOUNT 2006-07-26 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 809,449
Creditors Due Within One Year 2012-07-01 £ 66,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKEHEATH PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Current Assets 2012-07-01 £ 223,478
Debtors 2012-07-01 £ 223,478
Fixed Assets 2012-07-01 £ 594,141
Secured Debts 2012-07-01 £ 816,968
Shareholder Funds 2012-07-01 £ 58,111
Tangible Fixed Assets 2012-07-01 £ 594,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLAKEHEATH PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKEHEATH PROPERTIES LTD
Trademarks
We have not found any records of BLAKEHEATH PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKEHEATH PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLAKEHEATH PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLAKEHEATH PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLAKEHEATH PROPERTIES LTDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKEHEATH PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAKEHEATH PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.